Search icon

UPD PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: UPD PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPD PLASTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2009 (16 years ago)
Document Number: P09000051069
FEI/EIN Number 800424060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3000 N UNIVERSITY DR, SUITE E, CORAL SPRINGS, FL, 33065, US
Mail Address: 3000 N UNIVERSITY DR, SUITE E, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY JOHN President 2253 NOVA VILLAGE DR., DAVIE, FL, 33317
CARNEY JOHN Treasurer 2253 NOVA VILLAGE DR., DAVIE, FL, 33317
CARNEY JOHN Secretary 2253 NOVA VILLAGE DR., DAVIE, FL, 33317
CARNEY JOHN Agent 2253 NOVA VILLAGE DR, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-11 CARNEY, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 2253 NOVA VILLAGE DR, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 3000 N UNIVERSITY DR, SUITE E, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2010-02-19 3000 N UNIVERSITY DR, SUITE E, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335764585 0418800 2012-08-15 2255 SW 70TH AVE, DAVIE, FL, 33317
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-08-15
Emphasis L: HINOISE
Case Closed 2012-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5062537804 2020-05-29 0455 PPP 2255 SW 70TH AVE, DAVIE, FL, 33317-7107
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31830.45
Loan Approval Amount (current) 31830.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-7107
Project Congressional District FL-25
Number of Employees 5
NAICS code 238150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32099.05
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State